M & N PROPERTIES (ANGLESEY) LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-11-23

View Document

23/11/2323 November 2023 Annual accounts for year ending 23 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2021-11-30

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2219 February 2022 Termination of appointment of Marc Joseph Levy as a director on 2021-01-01

View Document

27/08/2127 August 2021 Registered office address changed from , Southfield Farm Cottage Southfield Farm Cottage, Station Road, Styal, Cheshire, SK9 4HD, United Kingdom to 301 Hollyhedge Road Gatley Cheadle SK8 4HH on 2021-08-27

View Document

09/08/219 August 2021 Registered office address changed from Suite 105 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to Southfield Farm Cottage Southfield Farm Cottage Station Road Styal Cheshire SK9 4HD on 2021-08-09

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/1927 November 2019 Registered office address changed from , Suite 128 Courthill House Water Lane, Wilmslow, Cheshire, SK9 5AJ, England to 301 Hollyhedge Road Gatley Cheadle SK8 4HH on 2019-11-27

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM SUITE 128 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AJ ENGLAND

View Document

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company